INSIGNIS ASSET MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewChange of details for Mr Paul Ian Richards as a person with significant control on 2024-07-24

View Document

23/07/2523 July 2025 NewNotification of Giles James Patrick Hutson as a person with significant control on 2023-03-31

View Document

16/07/2516 July 2025 NewNotification of Kate Toumazi as a person with significant control on 2024-07-02

View Document

15/07/2515 July 2025 NewNotification of Paul Richards as a person with significant control on 2024-07-24

View Document

16/06/2516 June 2025 NewRegistered office address changed from Salisbury House Station Road Cambridge CB1 2LA United Kingdom to St John's Innovation Centre Cowley Road Cambridge CB4 0WS on 2025-06-16

View Document

12/06/2512 June 2025 NewRegistered office address changed from St John's Innovation Centre Cowley Road Cambridge CB4 0WS England to Salisbury House Station Road Cambridge CB1 2LA on 2025-06-12

View Document

29/04/2529 April 2025 Cessation of Paul Ian Richards as a person with significant control on 2024-07-24

View Document

23/12/2423 December 2024 Full accounts made up to 2024-03-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with updates

View Document

16/08/2416 August 2024 Appointment of Ms Kate Janice Toumazi as a director on 2024-07-02

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

05/08/245 August 2024 Statement of capital following an allotment of shares on 2024-07-24

View Document

25/07/2425 July 2024 Termination of appointment of Adrian Martin Watson as a secretary on 2024-07-25

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Resolutions

View Document

26/04/2426 April 2024 Statement of capital following an allotment of shares on 2024-03-19

View Document

19/12/2319 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Statement of capital following an allotment of shares on 2023-10-20

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Memorandum and Articles of Association

View Document

19/04/2319 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

17/04/2317 April 2023 Cessation of Giles James Patrick Hutson as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Statement of capital following an allotment of shares on 2023-02-09

View Document

28/12/2228 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

30/07/2130 July 2021 Statement of capital following an allotment of shares on 2021-07-09

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

11/06/2011 June 2020 SECRETARY APPOINTED MR ADRIAN MARTIN WATSON

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, SECRETARY SUZANNE SCAMMELL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 23/03/20 STATEMENT OF CAPITAL GBP 685559

View Document

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM MERLIN PLACE MILTON ROAD CAMBRIDGE CB4 0DP ENGLAND

View Document

08/11/198 November 2019 Registered office address changed from , Merlin Place Milton Road, Cambridge, CB4 0DP, England to St John's Innovation Centre Cowley Road Cambridge CB4 0WS on 2019-11-08

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNA BROWN

View Document

18/12/1818 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

16/08/1816 August 2018 31/03/18 STATEMENT OF CAPITAL GBP 628955

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MRS JOANNA LOUISE BROWN

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

03/08/173 August 2017 CESSATION OF GILES JAMES PATRICK HUTSON AS A PSC

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILES JAMES PATRICK HUTSON

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL IAN RICHARDS

View Document

05/07/175 July 2017 VARYING SHARE RIGHTS AND NAMES

View Document

23/06/1723 June 2017 13/06/17 STATEMENT OF CAPITAL GBP 573479

View Document

13/04/1713 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 450200

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, SECRETARY JOANNA SPICER-BROWN

View Document

07/03/177 March 2017 SECRETARY APPOINTED MRS SUZANNE ADELLE SCAMMELL

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM C/O MARKHAM PRIVATE CLIENTS MERLIN PLACE MILTON RD CAMBRIDGE CB4 0DP ENGLAND

View Document

09/12/169 December 2016 31/03/16 STATEMENT OF CAPITAL GBP 200200

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/12/169 December 2016 Registered office address changed from , C/O Markham Private Clients, Merlin Place Milton Rd, Cambridge, CB4 0DP, England to St John's Innovation Centre Cowley Road Cambridge CB4 0WS on 2016-12-09

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MR PAUL IAN RICHARDS

View Document

15/04/1615 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 SECRETARY APPOINTED MRS JOANNA SPICER-BROWN

View Document

05/11/155 November 2015 COMPANY NAME CHANGED FITZROY ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 05/11/15

View Document

25/08/1525 August 2015 COMPANY NAME CHANGED GRESHAM ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 25/08/15

View Document

09/03/159 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company